Company NameMichael Ross (Berwick) Limited
Company StatusDissolved
Company Number04929548
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameRicbus Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrenda Louise Ross
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleShop Assistant
Correspondence Address4 The Waterfront
Spittal
Berwick Upon Tweed
TD15 1RE
Scotland
Director NameMr William Michael Ross
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleJoinery Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Waterfront
Spittal
Berwick Upon Tweed
TD15 1RE
Scotland
Secretary NameBrenda Louise Ross
NationalityBritish
StatusClosed
Appointed28 October 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleShop Assistant
Correspondence Address4 The Waterfront
Spittal
Berwick Upon Tweed
TD15 1RE
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
28 October 2008Return made up to 10/10/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
23 October 2007Return made up to 10/10/07; full list of members (5 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 October 2006Return made up to 10/10/06; full list of members (5 pages)
20 June 2006Particulars of mortgage/charge (6 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Return made up to 10/10/05; full list of members (5 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
22 October 2004Return made up to 10/10/04; full list of members (5 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
29 November 2003Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Registered office changed on 28/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
28 November 2003Company name changed ricbus LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003Director resigned (1 page)